C N POOLE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

14/05/2414 May 2024 Change of details for Mr Christopher Nelson Poole as a person with significant control on 2024-05-13

View Document

13/05/2413 May 2024 Secretary's details changed for Simon Rose on 2024-05-13

View Document

13/05/2413 May 2024 Director's details changed for Mr Christopher Nelson Poole on 2024-05-13

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/10/239 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

15/08/2315 August 2023 Registered office address changed from Temple Mews Stamford Courtyard Enville Stourbridge Worcestershire DY7 5EX United Kingdom to Temple Mews Stamford Courtyard Enville Stourbridge West Midlands DY7 5EX on 2023-08-15

View Document

15/08/2315 August 2023 Registered office address changed from Temple Mews Hall Drive Enville Stourbridge Worcestershire DY7 5HB England to Temple Mews Stamford Courtyard Enville Stourbridge Worcestershire DY7 5EX on 2023-08-15

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/10/2210 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/10/217 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/09/195 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/11/185 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER NELSON POOLE / 17/10/2017

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/03/1814 March 2018 XFER OF SHARES 25/02/2018

View Document

12/01/1812 January 2018 ADOPT ARTICLES 18/10/2017

View Document

21/11/1721 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1721 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1721 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

13/11/1713 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 17/10/17 STATEMENT OF CAPITAL GBP 4376

View Document

30/10/1730 October 2017 17/10/17 STATEMENT OF CAPITAL GBP 4376

View Document

30/10/1730 October 2017 17/10/17 STATEMENT OF CAPITAL GBP 4376

View Document

30/10/1730 October 2017 VARYING SHARE RIGHTS AND NAMES

View Document

30/10/1730 October 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/10/1730 October 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/10/1730 October 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM TEMPLE MEWS HALL DRIVE ENVILLE STOURBRIDGE DY7 5HB ENGLAND

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM SUITE 14 CHENEVARE MEWS KINVER STOURBRIDGE WEST MIDLANDS DY7 6HB

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/06/167 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/06/155 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM SUITE 14 CHENEVARE MEWS HIGH STREET, KINVER STOURBRIDGE WEST MIDLANDS DY7 6HF

View Document

09/06/149 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/06/135 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/06/1213 June 2012 SECRETARY'S CHANGE OF PARTICULARS / SIMON ROSE / 08/06/2011

View Document

13/06/1213 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/06/1115 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

21/03/1121 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

21/03/1121 March 2011 CONSOLIDATION 17/03/11

View Document

21/03/1121 March 2011 17/03/11 STATEMENT OF CAPITAL GBP 4676

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/07/1021 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 CURREXT FROM 31/12/2008 TO 30/04/2009

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/06/085 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: SUITE 14 CHENEVARE MEWS HIGH STREET, KINVER STOURBRIDGE WEST MIDLANDS DY7 6HF

View Document

05/06/075 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM: 9 CHURCH STREET KIDDERMINSTER WORCESTERSHIRE DY10 2AD

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/06/0618 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 NEW SECRETARY APPOINTED

View Document

23/05/0523 May 2005 SECRETARY RESIGNED

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0427 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: 5 ELMSDALE HALL WIGHTWICK BANK WOLVERHAMPTON WV6 8DR

View Document

30/07/0430 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/07/0325 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 MEMORANDUM OF ASSOCIATION

View Document

25/07/0325 July 2003 CONVE 20/05/03

View Document

25/07/0325 July 2003 CONVERSION OF SHARES 20/05/03

View Document

25/07/0325 July 2003 £ NC 2300/3000 20/05/0

View Document

25/07/0325 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0325 July 2003 NC INC ALREADY ADJUSTED 20/05/03

View Document

27/01/0327 January 2003 £ NC 1000/2300 04/12/02

View Document

27/01/0327 January 2003 NC INC ALREADY ADJUSTED 04/12/02

View Document

27/01/0327 January 2003 MEMORANDUM OF ASSOCIATION

View Document

30/09/0230 September 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

29/08/0229 August 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/05/03

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 NEW SECRETARY APPOINTED

View Document

20/06/0220 June 2002 SECRETARY RESIGNED

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 REGISTERED OFFICE CHANGED ON 19/06/02 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

View Document

05/06/025 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company